UKBizDB.co.uk

AVALON ABSEILING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Avalon Abseiling Limited. The company was founded 20 years ago and was given the registration number 04928022. The firm's registered office is in BRENTWOOD. You can find them at Avalon House 45 Tallon Road, Hutton, Brentwood, Essex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:AVALON ABSEILING LIMITED
Company Number:04928022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2003
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Avalon House 45 Tallon Road, Hutton, Brentwood, Essex, CM13 1TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avalon House, 45 Tallon Road, Hutton, Brentwood, CM13 1TG

Secretary30 June 2016Active
Horselocks Cottage, Fingrith Hall Road, Blackmore, Ingatestone, CM4 0RU

Director09 October 2003Active
Horselocks Cottage, Fingrith Hall Road, Blackmore, CM4 0RU

Secretary07 July 2006Active
Horselocks Cottage, Fingrith Hall Road, Blackmore, CM4 0RU

Secretary09 October 2003Active
123 Foxglove Road, South Ockendon, RM15 6EU

Secretary11 October 2004Active
92 Broxburn Drive, South Ockendon, RM15 5QS

Secretary04 August 2006Active
4, Park Lane, Sevenoaks, United Kingdom, TN13 3UP

Secretary04 November 2010Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary09 October 2003Active
Avalon House, 45 Tallon Road, Hutton, Brentwood, CM13 1TG

Director01 September 2014Active
Horselocks Cottage, Fingrith Hall Road, Blackmore, CM4 0RU

Director09 October 2003Active
Avalon House, 45 Tallon Road, Hutton, Brentwood, CM13 1TG

Director01 August 2020Active
Avalon House, 45 Tallon Road, Hutton, Brentwood, CM13 1TG

Director05 February 2014Active
Avalon House, 45 Tallon Road, Hutton, Brentwood, CM13 1TG

Director01 February 2021Active
448 Upper Brentwood Road, Gidea Park, Romford, RM2 6JB

Director14 May 2007Active
448 Upper Brentwood Road, Gidea Park, Romford, RM2 6JB

Director01 February 2006Active
20, Abbotts Close, Leigh On Sea, SS9 4DQ

Director01 September 2008Active
Avalon House, 45 Tallon Road, Hutton, Brentwood, CM13 1TG

Director01 September 2014Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director09 October 2003Active

People with Significant Control

Mr Philip John Boyce
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Address:Avalon House, 45 Tallon Road, Brentwood, CM13 1TG
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-08Gazette

Gazette filings brought up to date.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2022-08-24Mortgage

Mortgage satisfy charge full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-22Officers

Termination director company with name termination date.

Download
2020-08-22Officers

Appoint person director company with name date.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-23Mortgage

Mortgage satisfy charge full.

Download
2018-05-15Mortgage

Mortgage satisfy charge full.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.